Company NameMichael Henderson & Co Limited
DirectorsMichael Henderson and Sandra Wilson
Company StatusActive
Company Number07740410
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Michael Henderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Victoria Road
Washington
Tyne & Wear
NE37 2SY
Director NameMrs Sandra Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2012(4 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Victoria Road
Washington
Tyne & Wear
NE37 2SY

Contact

Telephone0191 4151158
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Victoria Road
Washington
Tyne & Wear
NE37 2SY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

100 at £1Michael Henderson
90.91%
Ordinary
10 at £1Sandra Wilson
9.09%
Ordinary B

Financials

Year2014
Net Worth-£48,090
Cash£51,876
Current Liabilities£219,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

19 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
15 August 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 November 2021Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 6 Victoria Road Washington Tyne & Wear NE37 2SY on 23 November 2021 (1 page)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 June 2019Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 14 June 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 110
(4 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 110
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 110
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 110
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 110
(4 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 110
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Registered office address changed from 6 Victoria Road Washington Tyne and Wear NE37 2SY United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 6 Victoria Road Washington Tyne and Wear NE37 2SY United Kingdom on 29 May 2013 (1 page)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
28 August 2012Director's details changed for Mr Michael Henderson on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Michael Henderson on 28 August 2012 (2 pages)
23 February 2012Appointment of Mrs Sandra Wilson as a director (2 pages)
23 February 2012Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 23 February 2012 (1 page)
23 February 2012Appointment of Mrs Sandra Wilson as a director (2 pages)
15 August 2011Incorporation (20 pages)
15 August 2011Incorporation (20 pages)